Company NameEngetal Limited
Company StatusDissolved
Company Number04206649
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLaurie Alan Welborn
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleChemical Engineer
Correspondence Address105 South 3rd Street
North Wales
Pa 19454
United States
Director NameRobert Edmund Welborn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleEngineer
Correspondence Address30 Talbot Crescent
Leeds
LS8 1AL
Secretary NameGavin Welborn
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address115 Shobnall Road
Burton On Trent
Staffordshire
DE14 2BB
Secretary NameMr Philip Harold Ellis
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Elizabeth Drive
Oadby
Leicester
Leicestershire
LE2 4RD
Director NameKingsmead Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address3 North Street
Oadby
Leicester
Leicestershire
LE2 5AH

Location

Registered Address30 Talbot Crescent
Roundhay
Leeds
West Yorkshire
LS8 1AL
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
22 April 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 June 2004Registered office changed on 04/06/04 from: 15 fairham road stretton burton on trent DE13 0BS (1 page)
27 April 2004Return made up to 26/04/04; full list of members (7 pages)
10 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 May 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 03/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 June 2001Registered office changed on 20/06/01 from: 30 elizabeth drive oadby leicester leicestershire LE2 4RD (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)